SMHA LIMITED
LONDON SINDALL MAINTENANCE LIMITED GRANTRIGHT SPECIALIST SERVICES LIMITED

Hellopages » Greater London » Westminster » W1W 8AJ

Company number 02542944
Status Active
Incorporation Date 25 September 1990
Company Type Private Limited Company
Address KENT HOUSE, 14 - 17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 3,547,398 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SMHA LIMITED are www.smha.co.uk, and www.smha.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Smha Limited is a Private Limited Company. The company registration number is 02542944. Smha Limited has been working since 25 September 1990. The present status of the company is Active. The registered address of Smha Limited is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. CRUMMETT, Stephen Paul is a Director of the company. MORGAN, John Christopher is a Director of the company. Secretary GRANAT, Russell has been resigned. Secretary JOHNSTON, William Raymond has been resigned. Secretary NETTLESHIP, Isobel Mary has been resigned. Director AHEARN, Paul John has been resigned. Director BISHOP, John Michael has been resigned. Director BRANDON, Julian Andrew has been resigned. Director CARR, Ian has been resigned. Director CARR, Ian has been resigned. Director CHAMBERS, Brian Peter has been resigned. Director COBB, Barry Harold Frederick has been resigned. Director COWAN, Peter has been resigned. Director FOSTER, Kevin has been resigned. Director GRANAT, Russell has been resigned. Director HIBBERT, Matthew has been resigned. Director HOWORTH, Richard Jonathan Nelson has been resigned. Director JOHNSTON, William Raymond has been resigned. Director MOORHOUSE, Barbara Jane has been resigned. Director MULLIGAN, David Kevin has been resigned. Director PARKER, Peter William Edward has been resigned. Director PUGH, Robin James Mostyn has been resigned. Director SKELDING, Neil has been resigned. Director SLOAN, Alistair Thomas has been resigned. Director SMITH, Nigel Roy has been resigned. Director STODDART, Andrew Michael has been resigned. Director WHITMORE, Paul has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 12 December 2000

Director
CRUMMETT, Stephen Paul
Appointed Date: 18 July 2013
60 years old

Director
MORGAN, John Christopher
Appointed Date: 31 December 2013
69 years old

Resigned Directors

Secretary
GRANAT, Russell
Resigned: 04 October 1996

Secretary
JOHNSTON, William Raymond
Resigned: 01 June 2005
Appointed Date: 04 October 1996

Secretary
NETTLESHIP, Isobel Mary
Resigned: 31 May 2014
Appointed Date: 01 June 2005

Director
AHEARN, Paul John
Resigned: 01 September 1999
Appointed Date: 17 March 1998
76 years old

Director
BISHOP, John Michael
Resigned: 01 June 2005
Appointed Date: 04 October 1996
80 years old

Director
BRANDON, Julian Andrew
Resigned: 17 March 1998
Appointed Date: 04 October 1996
66 years old

Director
CARR, Ian
Resigned: 20 August 1999
Appointed Date: 24 September 1998
67 years old

Director
CARR, Ian
Resigned: 17 March 1998
Appointed Date: 01 February 1998
67 years old

Director
CHAMBERS, Brian Peter
Resigned: 17 March 1998
Appointed Date: 04 December 1997
65 years old

Director
COBB, Barry Harold Frederick
Resigned: 31 October 1996
Appointed Date: 02 August 1996
89 years old

Director
COWAN, Peter
Resigned: 30 September 1997
Appointed Date: 23 December 1996
69 years old

Director
FOSTER, Kevin
Resigned: 10 February 1998
Appointed Date: 07 April 1997
70 years old

Director
GRANAT, Russell
Resigned: 04 October 1996
65 years old

Director
HIBBERT, Matthew
Resigned: 30 March 2012
Appointed Date: 01 April 2010
59 years old

Director
HOWORTH, Richard Jonathan Nelson
Resigned: 02 May 1996
62 years old

Director
JOHNSTON, William Raymond
Resigned: 01 June 2005
Appointed Date: 12 December 2000
80 years old

Director
MOORHOUSE, Barbara Jane
Resigned: 25 March 1998
Appointed Date: 13 February 1997
66 years old

Director
MULLIGAN, David Kevin
Resigned: 25 February 2013
Appointed Date: 11 December 2000
55 years old

Director
PARKER, Peter William Edward
Resigned: 19 November 1992
89 years old

Director
PUGH, Robin James Mostyn
Resigned: 04 October 1996
65 years old

Director
SKELDING, Neil
Resigned: 18 July 2013
Appointed Date: 30 March 2012
54 years old

Director
SLOAN, Alistair Thomas
Resigned: 13 February 1997
Appointed Date: 04 October 1996
67 years old

Director
SMITH, Nigel Roy
Resigned: 05 March 1998
62 years old

Director
STODDART, Andrew Michael
Resigned: 12 December 2000
Appointed Date: 17 September 1997
79 years old

Director
WHITMORE, Paul
Resigned: 31 December 2013
Appointed Date: 01 June 2005
70 years old

SMHA LIMITED Events

17 Aug 2016
Accounts for a dormant company made up to 31 December 2015
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,547,398

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
01 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3,547,398

24 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 161 more events
09 Nov 1990
New director appointed

30 Oct 1990
Registered office changed on 30/10/90 from: 316 high street dorking surrey RH4 1QY

29 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Oct 1990
Registered office changed on 26/10/90 from: classic house 174-180 old street london EC1V 9BP

25 Sep 1990
Incorporation

SMHA LIMITED Charges

4 November 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
Delivered: 19 November 2003
Status: Satisfied on 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 December 2002
Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and
Delivered: 5 December 2002
Status: Satisfied on 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums for the time being standing to the credit of any…
16 September 1991
Mortgage debenture
Delivered: 25 September 1991
Status: Satisfied on 14 May 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 August 1991
Legal charge
Delivered: 6 September 1991
Status: Satisfied on 16 November 1996
Persons entitled: Barclays Bank PLC
Description: 88 hogden lane, watford, hertfordshire.
24 May 1991
Guarantee & debenture
Delivered: 11 June 1991
Status: Satisfied on 13 May 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1990
Debenture
Delivered: 20 November 1990
Status: Satisfied on 16 November 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

SMH23022017NLR LIMITED SMH30012017NLR LIMITED SMHARMES LTD SMHART LTD SMHARTER LIMITED SMHB LTD SMHC ABERDEEN LIMITED